Entity Name: | BENTLEY MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Oct 1970 (55 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jul 2003 (22 years ago) |
Document Number: | 825191 |
FEI/EIN Number |
135660016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 Opportunity Way, Suite 1500, Reston, VA, 20190, US |
Mail Address: | 1950 Opportunity Way, Suite 1500, Reston, VA, 20190, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CRAFT CHRIS | Director | 1950 Opportunity Way, Reston, VA, 20190 |
DUKE KEVIN | Secretary | 1950 Opportunity Way, Reston, VA, 20190 |
GEORGES CHRISTOPHE | Director | 1950 Opportunity Way, Reston, VA, 20190 |
LAFRENTZ JAN-HENRIK | Director | 1950 Opportunity Way, Reston, VA, 20190 |
TOLEP LAWRENCE | Treasurer | 1950 Opportunity Way, Reston, VA, 20190 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1950 Opportunity Way, Suite 1500, Reston, VA 20190 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1950 Opportunity Way, Suite 1500, Reston, VA 20190 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-09 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2003-07-02 | BENTLEY MOTORS, INC. | - |
NAME CHANGE AMENDMENT | 2000-03-28 | ROLLS-ROYCE AND BENTLEY MOTOR CARS INC. | - |
NAME CHANGE AMENDMENT | 1987-08-06 | ROLLS-ROYCE MOTOR CARS INC. | - |
NAME CHANGE AMENDMENT | 1974-11-20 | ROLLS-ROYCE MOTORS INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000522087 | ACTIVE | 1000000307478 | MIAMI-DADE | 2013-03-04 | 2033-03-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-16 |
AMENDED ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State